BRADFORD BOARD OF TRADE

Address:
61 Holland Street East, Box 1713, Bradford, ON L3Z 2B9

BRADFORD BOARD OF TRADE is a business entity registered at Corporations Canada, with entity identifier is 4451007. The registration start date is April 22, 2008. The current status is Active.

Corporation Overview

Corporation ID 4451007
Business Number 807483953
Corporation Name BRADFORD BOARD OF TRADE
Registered Office Address 61 Holland Street East
Box 1713
Bradford
ON L3Z 2B9
Incorporation Date 2008-04-22
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
JAMES MCNEILL 49 HOLLAND ST. W, BRADFORD ON , Canada
JAMES BUTLER 220 BRITANNIA AVENUE, BRADFORD ON L3Z 1A5, Canada
JOBEE NELSON 131 HOLLAND STREET WEST, BRADFORD ON L3Z 0K4, Canada
DONNA KATZ 401 DISSETTE STREEET, BRADFORD ON L3Z 3G9, Canada
TOM SMITH 121 BRIDGE STREET, UNIT 4, BRADFORD ON L3Z 3H3, Canada
NANCY TAYLOR 113 COLLINGS AVENUE, BRADFORD ON L3Z 2G6, Canada
LAURA SLYKHUIS 25 KNEESHAW PLACE, BRADFORD ON L3Z 1G2, Canada
MICHAEL GUPTA 56 BARRIE STREET, BRADFORD ON L3Z 2B6, Canada
MARTHA MARTON 49 HOLLAND ST. W., BRADFORD ON , Canada
NICHOLAS CARRIERE 4 - 355 HARRY WALKER PARKWAY NORTH, NEWMARKET ON L3Y 7B3, Canada
MARK TAYLOR 476 HOLLAND STREET WEST, BRADFORD ON L3Z 0A2, Canada
CLIFFORD NGAI 12-442 HOLLARD ST. W., BRADFORD ON L3Z 0B4, Canada
TINA MORRISON 107 HOLLAND STREET EAST, SUITE 203, BRADFORD ON L3Z 2B4, Canada
JULIAN CASALLAS 49 HOLLAND STREET WEST, BRADFORD ON L3Z 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-22 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2009-03-31 current 61 Holland Street East, Box 1713, Bradford, ON L3Z 2B9
Address 2008-04-22 2009-03-31 9 Holland Street West, Box 1669, Bradford, ON L3Z 2B9
Name 2008-04-22 current BRADFORD BOARD OF TRADE
Status 2008-04-22 current Active / Actif

Activities

Date Activity Details
2008-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-06-16
2013 2013-06-24
2014 2013-06-11

Office Location

Address 61 HOLLAND STREET EAST
City BRADFORD
Province ON
Postal Code L3Z 2B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thesalon Bradford Inc. 93 John St. E, Unit 2, Bradford, ON L3Z 2B9 2016-01-15
6988067 Canada Incorporated 68 Simcoe Road, P.o. Box 1651, Bradford, ON L3Z 2B9 2008-06-03
We Build Stuff Inc. 111 John Street West, Box 1699, Bradford, ON L3Z 2B9 2007-03-08
Explosion Dance Convention Inc 117 Frederick St, Bradford, ON L3Z 2B9 2016-03-08
J.w.t. Fire Protection Limited 84 Church Street, Bradford, ON L3Z 2B9 2020-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
JAMES MCNEILL 49 HOLLAND ST. W, BRADFORD ON , Canada
JAMES BUTLER 220 BRITANNIA AVENUE, BRADFORD ON L3Z 1A5, Canada
JOBEE NELSON 131 HOLLAND STREET WEST, BRADFORD ON L3Z 0K4, Canada
DONNA KATZ 401 DISSETTE STREEET, BRADFORD ON L3Z 3G9, Canada
TOM SMITH 121 BRIDGE STREET, UNIT 4, BRADFORD ON L3Z 3H3, Canada
NANCY TAYLOR 113 COLLINGS AVENUE, BRADFORD ON L3Z 2G6, Canada
LAURA SLYKHUIS 25 KNEESHAW PLACE, BRADFORD ON L3Z 1G2, Canada
MICHAEL GUPTA 56 BARRIE STREET, BRADFORD ON L3Z 2B6, Canada
MARTHA MARTON 49 HOLLAND ST. W., BRADFORD ON , Canada
NICHOLAS CARRIERE 4 - 355 HARRY WALKER PARKWAY NORTH, NEWMARKET ON L3Y 7B3, Canada
MARK TAYLOR 476 HOLLAND STREET WEST, BRADFORD ON L3Z 0A2, Canada
CLIFFORD NGAI 12-442 HOLLARD ST. W., BRADFORD ON L3Z 0B4, Canada
TINA MORRISON 107 HOLLAND STREET EAST, SUITE 203, BRADFORD ON L3Z 2B4, Canada
JULIAN CASALLAS 49 HOLLAND STREET WEST, BRADFORD ON L3Z 2B6, Canada

Entities with the same directors

Name Director Name Director Address
SKYRISE MEDIA INC. JAMES BUTLER 101 CHERRY HILL BLVD SUITE 205, LONDON ON N6H 2L7, Canada
MANGAN HEALTH ENTERPRISES INC. JAMES BUTLER 15 ERSKINE AVENUE, SUITE 301, TORONTO ON M4P 1Y5, Canada
6951686 CANADA INC. JAMES MCNEILL 1 KING STREET WEST, HAMILTON ON L8P 4X8, Canada
12350769 Canada Inc. Mark Taylor 53 Ronaldshay Avenue, Hamilton ON L9A 3B2, Canada
Make Your Mark Today Inc. Mark Taylor 3313 Robie Street, Halifax NS B3K 4R8, Canada
LA BRASSERIE GUINNESS QUEBEC LTEE MARK TAYLOR 115 WATERSTONE COURT, OAKVILLE ON L6J 7Z3, Canada
Acumyn Inc. Mark Taylor 101 College Street, Suite 150, Toronto ON M5G 1L7, Canada
HARBOUR AUTHORITY OF HALL'S HARBOUR N.S. MARK TAYLOR CENTREVILLE, CENTREVILLE NS B0P 1J0, Canada
MEDLANTIS INC. Mark Taylor 100 College Street suite 102, Toronto ON M5G 1L5, Canada
4240278 CANADA INC. MARK TAYLOR 5219 VANDALE PLACE N.W., CALGARY AB T3A 0K5, Canada

Competitor

Search similar business entities

City BRADFORD
Post Code L3Z 2B9

Similar businesses

Corporation Name Office Address Incorporation
The Toronto Region Board of Trade 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 1845-02-10
Charlo Board of Trade Charlo Board of Trade, Upper Charlo, NB 1963-01-23
The Lancaster Board of Trade Fairville, NB E2E 3H8 1942-01-28
The Board of Trade for Baddeck Box 265, Baddick, NS B0E 1B0 1905-11-28
Fundy Board of Trade Freeport, NS 1938-12-08
The King's County Board of Trade Montague, PE 1936-12-29
The North Queens Board of Trade P.o. Box: 189, Caledonia, NS B0T 1B0 1906-12-18
Canso & District Board of Trade R R 2, Guyborough, NS BOH 1N0 1921-07-12
Western Kings Board of Trade P O Box 664, Berwick, NS B0P 1E0 1899-04-19
Westside Board of Trade Noaddressline, Westmount, NS 1959-06-09

Improve Information

Please provide details on BRADFORD BOARD OF TRADE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches